Search icon

OLD SALT MARINE, INC. - Florida Company Profile

Company Details

Entity Name: OLD SALT MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD SALT MARINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Dec 2009 (15 years ago)
Document Number: P07000014254
FEI/EIN Number 208586281

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1916 US HIGHWAY 98 N, LAKELAND, FL, 33805, US
Mail Address: 1916 US HIGHWAY 98 N, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHARITE DONALD J President 1916 US HIGHWAY 98, LAKELAND, FL, 33805
LACHARITE DONALD J Agent 1916 US HIGHWAY 98 N, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 LACHARITE, DONALD J -
REGISTERED AGENT ADDRESS CHANGED 2017-08-17 1916 US HIGHWAY 98 N, LAKELAND, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 1916 US HIGHWAY 98 N, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2011-04-22 1916 US HIGHWAY 98 N, LAKELAND, FL 33805 -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000054610 TERMINATED 1000000445626 POLK 2012-12-26 2033-01-02 $ 590.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-09
Reg. Agent Change 2017-08-17
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311517410 2020-05-04 0455 PPP 1916 HIGHWAY 98 N, LAKELAND, FL, 33805
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146900
Loan Approval Amount (current) 146900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33805-0001
Project Congressional District FL-18
Number of Employees 19
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148222.1
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State